Advanced company searchLink opens in new window

OXFORD ACQUISITION III LIMITED

Company number 05819589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 200.00
21 Jan 2010 MEM/ARTS Memorandum and Articles of Association
08 Jan 2010 AP01 Appointment of Keith Andrew Starling as a director
08 Jan 2010 AP01 Appointment of Ean Leonard Clarke as a director
08 Jan 2010 AP03 Appointment of Dean Leonard Clarke as a secretary
08 Jan 2010 TM01 Termination of appointment of Leonora Saurel as a director
08 Jan 2010 TM01 Termination of appointment of Georgia Lee as a director
08 Jan 2010 TM02 Termination of appointment of Blake Kleinman as a secretary
08 Jan 2010 TM01 Termination of appointment of Blake Kleinman as a director
22 Oct 2009 AA Full accounts made up to 31 December 2008
15 Oct 2009 AP03 Appointment of Blake Christopher Kleinman as a secretary
15 Oct 2009 TM01 Termination of appointment of Allen Thorpe as a director
15 Oct 2009 TM02 Termination of appointment of Allen Thorpe as a secretary
28 May 2009 363a Return made up to 17/05/09; full list of members
31 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
25 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company given authority to authorise any situational conflict of interest of any director 16/09/2008
24 Jun 2008 363a Return made up to 17/05/08; full list of members
26 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
22 Jun 2007 363a Return made up to 17/05/07; full list of members
08 Jun 2007 403a Declaration of satisfaction of mortgage/charge
01 Jun 2007 123 Nc inc already adjusted 17/05/07
31 May 2007 155(6)b Declaration of assistance for shares acquisition
31 May 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
31 May 2007 155(6)a Declaration of assistance for shares acquisition
25 May 2007 395 Particulars of mortgage/charge